Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE HOUSE LIMITED
Company Information for

CAMBRIDGE HOUSE LIMITED

SATCHELLS, STATION PLACE, LETCHWORTH GARDEN CITY, HERTS, SG6 3AQ,
Company Registration Number
01920745
Private Limited Company
Active

Company Overview

About Cambridge House Ltd
CAMBRIDGE HOUSE LIMITED was founded on 1985-06-10 and has its registered office in Letchworth Garden City. The organisation's status is listed as "Active". Cambridge House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMBRIDGE HOUSE LIMITED
 
Legal Registered Office
SATCHELLS
STATION PLACE
LETCHWORTH GARDEN CITY
HERTS
SG6 3AQ
Other companies in SG17
 
Filing Information
Company Number 01920745
Company ID Number 01920745
Date formed 1985-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:19:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBRIDGE HOUSE LIMITED
The following companies were found which have the same name as CAMBRIDGE HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE HOUSE AA LIMITED HESKIN HALL FARM WOOD LANE HESKIN CHORLEY LANCASHIRE PR7 5PA Dissolved Company formed on the 2006-06-08
CAMBRIDGE HOUSE (BRISTOL) MANAGEMENT COMPANY LIMITED Cambridge House Mgt 58 St Johns Road Clifton BRISTOL BS8 2HG Active Company formed on the 1975-09-23
CAMBRIDGE HOUSE (MANCHESTER) LIMITED SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER M22 5WB Active - Proposal to Strike off Company formed on the 2004-06-29
CAMBRIDGE HOUSE (PROPERTIES) LIMITED 9 VINNETROW BUSINESS PARK VINNETROW ROAD CHICHESTER PO20 1QH Active Company formed on the 1957-07-26
CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED THE STABLES, HORTHAM FARM HORTHAM LANE ALMONDSBURY BRISTOL GLOUCESTERSHIRE BS32 4JW Active Company formed on the 2003-03-05
CAMBRIDGE HOUSE (WRINGTON) MANAGEMENT COMPANY LIMITED 18 COBTHORN WAY CONGRESBURY BRISTOL BS49 5BJ Active Company formed on the 1993-03-11
CAMBRIDGE HOUSE 2006 MANAGEMENT COMPANY LIMITED FLAT A 150 CORPORATION ROAD CARDIFF CF11 7AX Active Company formed on the 2006-01-11
CAMBRIDGE HOUSE AND ROSELAND HOUSE LIMITED 94 PARK LANE CROYDON SURREY CR0 1JB Active Company formed on the 2006-01-27
CAMBRIDGE HOUSE AND TALBOT UNIT F, GROUND FLOOR THE PRINT WORKS 22 AMELIA STREET LONDON SE17 3PY Active Company formed on the 1972-04-14
CAMBRIDGE HOUSE CONSULTING LIMITED 63 Broad Green Wellingborough NORTHAMPTONSHIRE NN8 4LQ Active - Proposal to Strike off Company formed on the 2007-10-04
CAMBRIDGE HOUSE FLATS ASSOCIATION LIMITED(THE) WINTERGILL WESTFIELD LANE SWANLAND EAST YORKSHIRE HU14 3PG Active Company formed on the 1980-04-28
CAMBRIDGE HOUSE MANAGEMENT COMPANY LIMITED GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ Active Company formed on the 1987-05-08
CAMBRIDGE HOUSE OF BEAUTY LIMITED 52 VICTORIA ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 3DU Active Company formed on the 2002-09-18
CAMBRIDGE HOUSE OF KNOWLEDGE LTD 8 BEECH STREET LITTLE SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5EP Dissolved Company formed on the 2010-11-01
CAMBRIDGE HOUSE PUBLISHING (MIDLANDS) LIMITED STAFFORDSHIRE HOUSE BEECHDALE ROAD NOTTINGHAM NOTTINGHAM NG8 3FH Dissolved Company formed on the 2012-05-14
CAMBRIDGE HOUSE PUBLISHING LIMITED STAFFORDSHIRE HOUSE BEECHDALE ROAD NOTTINGHAM NOTTINGHAM NG8 3FH Dissolved Company formed on the 2011-11-09
CAMBRIDGE HOUSE RESIDENTS ASSOCIATION LIMITED CAMBRIDGE HOUSE 11 MONTPELIER ROAD EALING LONDON W5 2QP Active Company formed on the 1993-09-28
CAMBRIDGE HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport GREATER MANCHESTER SK6 6NE Active Company formed on the 2007-08-01
CAMBRIDGE HOUSE UK LIMITED 91 HIGH STREET LONGSTANTON CAMBRIDGE CB24 3BS Active Company formed on the 1981-12-07
CAMBRIDGE HOUSEHUNT LIMITED 20 ELIN WAY MELDRETH ROYSTON SG8 6LX Active Company formed on the 2003-12-11

Company Officers of CAMBRIDGE HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOHN HILDITCH
Company Secretary 2005-10-01
PETER HASLAM
Director 1992-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HARRY GATESON
Director 2014-07-15 2017-11-28
CLIVE DUDLEY WALLACE
Director 2007-02-20 2014-02-10
CAROLINE MARGOT WOODS
Director 2001-04-24 2008-01-18
CYNTHIA FRANCES ABBOTT
Director 2000-12-03 2006-06-30
GAIL GEORGINA MARY CHILD
Company Secretary 1992-08-20 2005-08-31
CHARLOTTE LOUISE DUBERN
Director 2001-03-06 2003-09-12
KAREN ROSEBERRY
Director 1992-08-20 2003-05-23
JASON MORLEY
Director 2000-12-03 2002-11-28
NELLIE BAIL
Director 1992-08-20 2001-09-09
ROBIN BLAKE
Director 1992-08-20 1999-11-17
GREGORY TRUELOVE
Director 1992-08-20 1997-11-30
ANGELA TEOH
Director 1992-08-20 1995-05-01
LUCY LOWTHIAN
Director 1992-08-20 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HILDITCH MILLWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 1991-10-01 CURRENT 1988-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JOSHUA PHILIP ROUSE
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA PHILIP ROUSE
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Satchells 18 - 20 High Street Shefford SG17 5DG
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Satchells 18 - 20 High Street Shefford SG17 5DG
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-25AP01DIRECTOR APPOINTED MS SALLY ELIZABETH BUTTERFEILD
2019-09-24AP01DIRECTOR APPOINTED MR JOSHUA PHILIP ROUSE
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRY GATESON
2017-11-28PSC07CESSATION OF JAMES HARRY GATESON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-07-26PSC07CESSATION OF BELINDA JANE BEX AS A PSC
2017-07-26PSC07CESSATION OF BELINDA JANE BEX AS A PSC
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 99
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 99
2015-08-24AR0120/08/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-21AR0120/08/14 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR JAMES HARRY GATESON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WALLACE
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-24AR0120/08/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23AR0120/08/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-30AR0120/08/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-31AR0120/08/10 ANNUAL RETURN FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DUDLEY WALLACE / 20/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HASLAM / 20/08/2010
2009-11-09AA31/03/09 TOTAL EXEMPTION FULL
2009-10-05AR0120/08/09 FULL LIST
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM SATCHELLS 27 MARKET SQUARE SANDY BEDFORDSHIRE SG19 1JA
2008-10-17363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE WOODS
2007-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-04-04363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2007-04-04353LOCATION OF REGISTER OF MEMBERS
2007-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07288bDIRECTOR RESIGNED
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: CAMBRIDGE HOUSE 16 HITCHIN STREET BALDOCK HERTS SG7 6AE
2006-05-26288aNEW SECRETARY APPOINTED
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16288bSECRETARY RESIGNED
2005-09-09363(288)DIRECTOR RESIGNED
2005-09-09363sRETURN MADE UP TO 20/08/05; CHANGE OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18363(288)DIRECTOR RESIGNED
2003-09-18363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-02-05288bDIRECTOR RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-01-18288bDIRECTOR RESIGNED
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-06-18288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
2000-12-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-29363(288)DIRECTOR RESIGNED
2000-09-29363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
1999-12-13363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-07363(288)DIRECTOR RESIGNED
1998-09-07363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-06363sRETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1996-12-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-14363(288)DIRECTOR RESIGNED
1996-10-14363sRETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-12363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-12363sRETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1995-06-28AUDAUDITOR'S RESIGNATION
1994-09-12363sRETURN MADE UP TO 20/08/94; CHANGE OF MEMBERS
1994-09-12363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE HOUSE LIMITED
Trademarks
We have not found any records of CAMBRIDGE HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBRIDGE HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2013-04-26 GBP £1,617
Buckinghamshire County Council 2013-03-28 GBP £1,675
Buckinghamshire County Council 2013-03-01 GBP £1,618
Lewisham Council 2012-07-01 GBP £4,656

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.